ELGIN INFRASTRUCTURE LIMITED: Filings
Overview
Company Name | ELGIN INFRASTRUCTURE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC366432 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for ELGIN INFRASTRUCTURE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 28 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ednaston Project Investments Limited as a person with significant control on May 23, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Cobalt Project Investments Limited as a person with significant control on May 23, 2023 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr John Mcdonagh on May 23, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||||||||||
Appointment of Mr John Mcdonagh as a director on Feb 24, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gary Martin Steven as a director on Sep 28, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Infrastructure Managers Limited as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF United Kingdom to C/O Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG on Apr 08, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Resolis Limited as a secretary on Apr 01, 2022 | 2 pages | AP04 | ||||||||||
Full accounts made up to Mar 31, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rory William Christie as a director on Jul 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gary Martin Steven as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 29 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Ednaston Project Investments Limited as a person with significant control on Jan 03, 2020 | 2 pages | PSC02 | ||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr John Stephen Gordon as a director on Jan 03, 2020 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0